Search icon

PHOTO PARK OF BROOKLYN, INC.

Company Details

Name: PHOTO PARK OF BROOKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2004 (21 years ago)
Entity Number: 3089404
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 5417 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219
Address: 5417 New Utrecht Avenue, Brooklyln, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID ENGLANDER DOS Process Agent 5417 New Utrecht Avenue, Brooklyln, NY, United States, 11219

Chief Executive Officer

Name Role Address
DAVID ENGLANDER Chief Executive Officer 5417 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2015-06-15 2024-08-27 Address 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2015-06-15 2024-08-27 Address 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2012-02-09 2015-06-15 Address 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-01-29 2015-06-15 Address 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2007-01-29 2015-06-15 Address 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2007-01-29 2012-02-09 Address 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2004-08-11 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-11 2007-01-29 Address 1303 53RD ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827000979 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220801001908 2022-08-01 BIENNIAL STATEMENT 2022-08-01
211025001997 2021-10-25 BIENNIAL STATEMENT 2021-10-25
160802006571 2016-08-02 BIENNIAL STATEMENT 2016-08-01
150615006092 2015-06-15 BIENNIAL STATEMENT 2014-08-01
120808006603 2012-08-08 BIENNIAL STATEMENT 2012-08-01
120209002673 2012-02-09 AMENDMENT TO BIENNIAL STATEMENT 2010-08-01
101124002465 2010-11-24 BIENNIAL STATEMENT 2010-08-01
090219002317 2009-02-19 BIENNIAL STATEMENT 2008-08-01
070129002709 2007-01-29 BIENNIAL STATEMENT 2006-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-27 No data 5417 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-31 No data 5417 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6791297210 2020-04-28 0202 PPP 5417 new utrecth avenue, brooklyn, NY, 11219
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62600
Loan Approval Amount (current) 62600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63281.64
Forgiveness Paid Date 2021-05-26
4981788409 2021-02-07 0202 PPS 5417 New Utrecht Ave, Brooklyn, NY, 11219-4130
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78662
Loan Approval Amount (current) 78662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-4130
Project Congressional District NY-10
Number of Employees 12
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79234.48
Forgiveness Paid Date 2021-11-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State